ELGIN INFRASTRUCTURE LIMITED: Filings

  • Overview

    Company NameELGIN INFRASTRUCTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC366432
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ELGIN INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Change of details for Ednaston Project Investments Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Change of details for Cobalt Project Investments Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Director's details changed for Mr John Mcdonagh on May 23, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Appointment of Mr John Mcdonagh as a director on Feb 24, 2023

    2 pagesAP01

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022

    1 pagesTM01

    Termination of appointment of Infrastructure Managers Limited as a secretary on Mar 31, 2022

    1 pagesTM02

    Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on Apr 08, 2022

    1 pagesAD01

    Appointment of Resolis Limited as a secretary on Apr 01, 2022

    2 pagesAP04

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Rory William Christie as a director on Jul 01, 2021

    1 pagesTM01

    Appointment of Mr Gary Martin Steven as a director on Jul 01, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Confirmation statement made on Oct 20, 2020 with updates

    4 pagesCS01

    Notification of Ednaston Project Investments Limited as a person with significant control on Jan 03, 2020

    2 pagesPSC02

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr John Stephen Gordon as a director on Jan 03, 2020

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0